THE CHILTLEY WAY LIMITED
Overview
Company Name | THE CHILTLEY WAY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03977032 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CHILTLEY WAY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE CHILTLEY WAY LIMITED located?
Registered Office Address | 40 East Street PO9 1AQ Havant England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CHILTLEY WAY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE CHILTLEY WAY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Madelaine Kate Hart as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jennifer Jayne Fuller as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Nutwood, St Peters Road Northney Hayling Island Hants PO11 0RX to 40 East Street Havant PO9 1AQ on Jan 10, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Gleed as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Jayne Fuller as a director on Nov 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Madeleine Kate Hart as a director on Dec 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Mary Gleed as a secretary on Dec 06, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Jennifer Jayne Fuller as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of George Fuller as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE CHILTLEY WAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, Jennifer Jayne | Director | East Street PO9 1AQ Havant 40 England | United Kingdom | British | Administrator | 44030910003 | ||||
FRANKLIN, Jean Mary | Secretary | 83 Chiltley Way GU30 7HE Liphook Hampshire | British | 19584260001 | ||||||
GLEED, Jean Mary | Secretary | Nutwood St Peters Road PO11 0RX Hayling Island Hampshire | British | Co. Secretary | 109846970001 | |||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
FRANKLIN, Alan | Director | 83 Chiltley Way GU30 7HE Liphook Hampshire | British | Director | 66602670001 | |||||
FULLER, George Richard | Director | 35-37 Grosvenor Gardens SW1W 0BS London Grosvenor Gardens House United Kingdom | England | British | Company Director | 45058290002 | ||||
FULLER, Jennifer Jayne | Director | Nutwood, St Peters Road Northney PO11 0RX Hayling Island Hants | United Kingdom | British | Administrator | 44030910003 | ||||
GLEED, David John | Director | Nutwood St. Peters Road PO11 0RX Hayling Island Hampshire | United Kingdom | British | Director | 109817080001 | ||||
HART, Madelaine Kate | Director | East Street PO9 1AQ Havant 40 England | England | Australian | Musician | 102134880003 | ||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of THE CHILTLEY WAY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Diego Guiseppe Leone Lissi | Apr 19, 2017 | East Street PO9 1AQ Havant 40 England | No |
Nationality: Swiss Country of Residence: Monaco | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0